Company NameMFM Community Limited
Company StatusActive
Company NumberSC453609
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Peter Alan Crockard
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed17 September 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Road
Aberdeen
Aberdeenshire
AB15 4YL
Scotland
Director NameMr Faizan Zaheer
Date of BirthJune 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed29 November 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
Aberdeenshire
AB15 4YL
Scotland
Director NameDr Anthony Sweeney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2024(10 years, 9 months after company formation)
Appointment Duration2 weeks
RoleDentist
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
Aberdeenshire
AB15 4YL
Scotland
Director NameMr Steven O'Brien
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2024(10 years, 9 months after company formation)
Appointment Duration2 weeks
RoleAccountant
Country of ResidenceScotland
Correspondence Address13 Queens Road
Aberdeen
Aberdeenshire
AB15 4YL
Scotland
Director NameOasis Dental Care (Central) Limited (Corporation)
StatusCurrent
Appointed01 June 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 11 months
Correspondence AddressBupa Dental Care Vantage Office Park
Old Gloucester Road, Hambrook
Bristol
BS16 1GW
Secretary NameBUPA Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2017(3 years, 9 months after company formation)
Appointment Duration7 years
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMrs Pamela Ferguson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address14 City Quay
Dundee
Tayside
DD1 3JA
Scotland
Director NameMr Michael Joseph Mannion
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address14 City Quay
Dundee
Angus
DD1 3JA
Scotland
Director NameMr Thomas Grant Mitchell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address14 City Quay
Dundee
Tayside
DD1 3JA
Scotland
Director NameMr Julian Francis Perry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2017)
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressOasis Healthcare Support Centre Building E, Vantag
Old Gloucester Road
Hambrook
Bristol
BS16 1GW
Director NameMr Justinian Joseph Ash
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOasis Support Centre Old Gloucester Road
Hambrook
Bristol
BS16 1GW
Director NameMr Ian David Wood
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
Aberdeenshire
AB15 4YL
Scotland
Director NameDr Robin James Bryant
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Road
Aberdeen
Aberdeenshire
AB15 4YL
Scotland
Director NameDr Paul William Lambden
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa Dental Care Vantage Office Park
Old Gloucester Road
Hambrook
Bristol
BS16 1GW
Director NameDr Edward Joseph Coyle
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2018)
RoleDentist
Country of ResidenceEngland
Correspondence AddressBupa Dental Care Vantage Office Park
Old Gloucester Road
Hambrook
Bristol
BS16 1GW
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBupa Dental Care Vantage Office Park
Old Gloucester Road
Hambrook
Bristol
BS16 1GW
Director NameMr Jordi Gonzalez
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOasis Healthcare Support Centre Building E, Vantag
Old Gloucester Road
Hambrook
Bristol
BS16 1GW
Director NameMr Jake Hockley Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(3 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
Aberdeenshire
AB15 4YL
Scotland
Director NameMs Catherine Elizabeth Barton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(4 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Road
Aberdeen
Aberdeenshire
AB15 4YL
Scotland
Director NameMr Ian Michael Kelly
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2020)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Road
Aberdeen
Aberdeenshire
AB15 4YL
Scotland
Director NameDr Steven John Preddy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2019)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Road
Aberdeen
Aberdeenshire
AB15 4YL
Scotland
Director NameGabriela Pueyo Roberts
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed01 February 2019(5 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 November 2019)
RoleGeneral Manager
Country of ResidenceSpain
Correspondence Address13 Queens Road
Aberdeen
Aberdeenshire
AB15 4YL
Scotland
Director NameDr Patrick Joseph Conway
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(6 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 2020)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Road
Aberdeen
Aberdeenshire
AB15 4YL
Scotland
Director NameDr Neil William Banton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(6 years, 4 months after company formation)
Appointment Duration10 months (resigned 17 September 2020)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Road
Aberdeen
Aberdeenshire
AB15 4YL
Scotland
Director NameMs Sarah Louise Ramage
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 August 2023)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Road
Aberdeen
Aberdeenshire
AB15 4YL
Scotland
Director NameMr Stephen Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2022)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Road
Aberdeen
Aberdeenshire
AB15 4YL
Scotland
Secretary NameOasis Healthcare Limited (Corporation)
StatusResigned
Appointed01 June 2016(2 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 April 2017)
Correspondence AddressOasis Healthcare Support Centre Vantage Office Par
Hambrook
Bristol
BS16 1GW

Location

Registered Address13 Queens Road
Aberdeen
Aberdeenshire
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 90 other UK companies use this postal address

Shareholders

111 at £1Michael Joseph Mannion
37.00%
B
108 at £1Thomas Grant Mitchell
36.00%
A
81 at £1Pamela Ferguson
27.00%
C

Financials

Year2014
Net Worth-£729,609
Cash£61,472
Current Liabilities£862,165

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

5 March 2015Delivered on: 10 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
17 August 2023Termination of appointment of Sarah Louise Ramage as a director on 7 August 2023 (1 page)
9 August 2023Termination of appointment of Jake Stephen Hockley Wright as a director on 31 July 2023 (1 page)
26 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages)
26 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
26 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 December 2022Termination of appointment of Stephen Barter as a director on 29 November 2022 (1 page)
7 December 2022Appointment of Mr Faizan Zaheer as a director on 29 November 2022 (2 pages)
8 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
7 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
7 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (48 pages)
9 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
26 April 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
26 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages)
11 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
24 September 2020Termination of appointment of Neil William Banton as a director on 17 September 2020 (1 page)
24 September 2020Appointment of Dr Peter Alan Crockard as a director on 17 September 2020 (2 pages)
14 May 2020Appointment of Mr Stephen Barter as a director on 30 April 2020 (2 pages)
14 May 2020Termination of appointment of Patrick Joseph Conway as a director on 30 April 2020 (1 page)
4 May 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
4 May 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages)
4 May 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
4 May 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 January 2020Termination of appointment of Ian Michael Kelly as a director on 13 January 2020 (1 page)
3 December 2019Termination of appointment of Steven John Preddy as a director on 19 November 2019 (1 page)
3 December 2019Termination of appointment of Gabriela Pueyo Roberts as a director on 19 November 2019 (1 page)
3 December 2019Appointment of Dr Patrick Joseph Conway as a director on 19 November 2019 (2 pages)
3 December 2019Appointment of Dr Neil William Banton as a director on 19 November 2019 (2 pages)
3 December 2019Appointment of Ms Sarah Louise Ramage as a director on 19 November 2019 (2 pages)
3 December 2019Termination of appointment of Robin James Bryant as a director on 19 November 2019 (1 page)
3 December 2019Termination of appointment of Ian David Wood as a director on 19 November 2019 (1 page)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
26 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
26 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
26 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (48 pages)
26 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 February 2019Appointment of Gabriela Pueyo Roberts as a director on 1 February 2019 (2 pages)
14 December 2018Termination of appointment of Catherine Elizabeth Barton as a director on 5 December 2018 (1 page)
15 November 2018Director's details changed for Mr Robin James Bryant on 15 November 2018 (2 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
15 November 2018Director's details changed for Dr Ian David Wood on 15 November 2018 (2 pages)
20 September 2018Appointment of Mr Ian Michael Kelly as a director on 14 September 2018 (2 pages)
20 September 2018Termination of appointment of Edward Joseph Coyle as a director on 14 September 2018 (1 page)
20 September 2018Appointment of Dr Steven John Preddy as a director on 14 September 2018 (2 pages)
20 September 2018Termination of appointment of Paul William Lambden as a director on 14 September 2018 (1 page)
7 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (48 pages)
7 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
7 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
7 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 March 2018Appointment of Ms Catherine Elizabeth Barton as a director on 28 February 2018 (2 pages)
28 February 2018Termination of appointment of David Jon Leatherbarrow as a director on 28 February 2018 (1 page)
28 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
28 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
8 December 2017Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 (1 page)
8 December 2017Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 (1 page)
6 December 2017Change of details for Oasis Dental Care (Central) Limited as a person with significant control on 25 November 2017 (2 pages)
6 December 2017Change of details for Oasis Dental Care (Central) Limited as a person with significant control on 25 November 2017 (2 pages)
6 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
1 December 2017Director's details changed for Dr Edward Joseph Coyle on 27 November 2017 (2 pages)
1 December 2017Director's details changed for Dr Edward Joseph Coyle on 27 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Ian David Wood on 27 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Ian David Wood on 27 November 2017 (2 pages)
30 November 2017Director's details changed for Dr Paul William Lambden on 27 November 2017 (2 pages)
30 November 2017Director's details changed for Dr Paul William Lambden on 27 November 2017 (2 pages)
30 November 2017Director's details changed for Mr David Jon Leatherbarrow on 27 November 2017 (2 pages)
30 November 2017Director's details changed for Dr Robin James Bryant on 27 November 2017 (2 pages)
30 November 2017Director's details changed for Mr David Jon Leatherbarrow on 27 November 2017 (2 pages)
30 November 2017Director's details changed for Dr Robin James Bryant on 27 November 2017 (2 pages)
25 November 2017Director's details changed for Oasis Dental Care (Central) Limited on 25 November 2017 (1 page)
25 November 2017Director's details changed for Oasis Dental Care (Central) Limited on 25 November 2017 (1 page)
4 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (44 pages)
4 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
4 September 2017Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages)
4 September 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
4 September 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
4 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
4 September 2017Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages)
4 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (44 pages)
14 July 2017Termination of appointment of Julian Francis Perry as a director on 30 June 2017 (1 page)
14 July 2017Termination of appointment of Julian Francis Perry as a director on 30 June 2017 (1 page)
14 July 2017Appointment of Mr Jake Stephen Hockley Wright as a director on 30 June 2017 (2 pages)
14 July 2017Termination of appointment of Jordi Gonzalez as a director on 30 June 2017 (1 page)
14 July 2017Appointment of Mr Jake Stephen Hockley Wright as a director on 30 June 2017 (2 pages)
14 July 2017Termination of appointment of Jordi Gonzalez as a director on 30 June 2017 (1 page)
14 July 2017Termination of appointment of Justinian Joseph Ash as a director on 30 June 2017 (1 page)
9 June 2017Director's details changed for Mr David Jon Leatherbarrow on 19 May 2017 (2 pages)
9 June 2017Director's details changed for Mr David Jon Leatherbarrow on 19 May 2017 (2 pages)
22 May 2017Director's details changed for Dr Paul William Lambden on 30 April 2017 (2 pages)
22 May 2017Director's details changed for Dr Paul William Lambden on 30 April 2017 (2 pages)
15 May 2017Appointment of Bupa Secretaries Limited as a secretary on 1 April 2017 (2 pages)
15 May 2017Termination of appointment of Oasis Healthcare Limited as a secretary on 1 April 2017 (1 page)
15 May 2017Appointment of Bupa Secretaries Limited as a secretary on 1 April 2017 (2 pages)
15 May 2017Termination of appointment of Oasis Healthcare Limited as a secretary on 1 April 2017 (1 page)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
18 August 2016Change of share class name or designation (2 pages)
18 August 2016Change of share class name or designation (2 pages)
18 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 August 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
8 August 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
12 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
6 July 2016Appointment of Mr Justinian Joseph Ash as a director on 1 June 2016 (2 pages)
6 July 2016Appointment of Mr Justinian Joseph Ash as a director on 1 June 2016 (2 pages)
20 June 2016Appointment of Dr Edward Joseph Coyle as a director on 1 June 2016 (3 pages)
20 June 2016Appointment of Dr Edward Joseph Coyle as a director on 1 June 2016 (3 pages)
19 June 2016Termination of appointment of Pamela Ferguson as a director on 1 June 2016 (2 pages)
19 June 2016Termination of appointment of Michael Joseph Mannion as a director on 1 June 2016 (2 pages)
19 June 2016Appointment of Dr Paul William Lambden as a director on 1 June 2016 (3 pages)
19 June 2016Appointment of Dr Julian Frances Perry as a director on 1 June 2016 (3 pages)
19 June 2016Termination of appointment of Pamela Ferguson as a director on 1 June 2016 (2 pages)
19 June 2016Appointment of Oasis Dental Care (Central) Limited as a director on 1 June 2016 (3 pages)
19 June 2016Appointment of Mr Jordi Gonzalez as a director on 1 June 2016 (3 pages)
19 June 2016Appointment of Dr Julian Frances Perry as a director on 1 June 2016 (3 pages)
19 June 2016Appointment of Dr Ian David Wood as a director on 1 June 2016 (3 pages)
19 June 2016Appointment of Dr Ian David Wood as a director on 1 June 2016 (3 pages)
19 June 2016Appointment of Dr Robert James Bryant as a director on 1 June 2016 (3 pages)
19 June 2016Appointment of Mr Jordi Gonzalez as a director on 1 June 2016 (3 pages)
19 June 2016Appointment of Oasis Dental Care (Central) Limited as a director on 1 June 2016 (3 pages)
19 June 2016Appointment of Dr Robert James Bryant as a director on 1 June 2016 (3 pages)
19 June 2016Termination of appointment of Michael Joseph Mannion as a director on 1 June 2016 (2 pages)
19 June 2016Appointment of Dr Paul William Lambden as a director on 1 June 2016 (3 pages)
17 June 2016Appointment of Mr David Jon Leatherbarrow as a director on 1 June 2016 (3 pages)
17 June 2016Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA to 13 Queens Road Aberdeen Aberdeenshire AB15 4YL on 17 June 2016 (2 pages)
17 June 2016Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA to 13 Queens Road Aberdeen Aberdeenshire AB15 4YL on 17 June 2016 (2 pages)
17 June 2016Termination of appointment of Thomas Grant Mitchell as a director on 1 June 2016 (2 pages)
17 June 2016Appointment of Mr David Jon Leatherbarrow as a director on 1 June 2016 (3 pages)
17 June 2016Termination of appointment of Thomas Grant Mitchell as a director on 1 June 2016 (2 pages)
15 June 2016Appointment of Oasis Healthcare Limited as a secretary on 1 June 2016 (2 pages)
15 June 2016Appointment of Oasis Healthcare Limited as a secretary on 1 June 2016 (2 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 300
(6 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 300
(6 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 300
(6 pages)
3 June 2015Change of share class name or designation (2 pages)
3 June 2015Change of share class name or designation (2 pages)
3 June 2015Particulars of variation of rights attached to shares (2 pages)
3 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
3 June 2015Particulars of variation of rights attached to shares (2 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 March 2015Registration of charge SC4536090001, created on 5 March 2015 (5 pages)
10 March 2015Registration of charge SC4536090001, created on 5 March 2015 (5 pages)
10 March 2015Registration of charge SC4536090001, created on 5 March 2015 (5 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 300
(5 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 300
(5 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 300
(5 pages)
7 November 2013Current accounting period extended from 31 July 2014 to 31 October 2014 (3 pages)
7 November 2013Current accounting period extended from 31 July 2014 to 31 October 2014 (3 pages)
2 July 2013Incorporation (24 pages)
2 July 2013Incorporation (24 pages)